Company NameG.R.G. Todd Ltd
Company StatusActive
Company Number07527915
CategoryPrivate Limited Company
Incorporation Date14 February 2011(13 years, 2 months ago)
Previous NameGRG Todd Ltd

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr William George Todd
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2011(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressAva Lodge Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
Director NameMr Gregor Ernest John Todd
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAva Lodge Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
Director NameMrs Rhona Ann Mackenzie Todd
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAva Lodge Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Telephone01289 382328
Telephone regionBerwick-on-Tweed

Location

Registered AddressAva Lodge
Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 70 other UK companies use this postal address

Shareholders

40 at £1Gregor Ernest John Todd
33.33%
Ordinary
40 at £1Rhona Ann Mackenzie Todd
33.33%
Ordinary
40 at £1William George Todd
33.33%
Ordinary

Financials

Year2014
Net Worth£412,972
Cash£18,819
Current Liabilities£245,298

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

16 August 2017Delivered on: 21 August 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

26 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
16 February 2021Director's details changed for Mrs. Rhona Ann Mackenzie Todd on 1 February 2021 (2 pages)
16 February 2021Change of details for Mrs. Rhona Ann Mackenzie Todd as a person with significant control on 1 February 2021 (2 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
12 February 2020Director's details changed for Mr. Gregor Ernest John Todd on 11 February 2020 (2 pages)
12 February 2020Director's details changed for Mrs. Rhona Ann Mackenzie Todd on 11 February 2020 (2 pages)
12 February 2020Change of details for Mr William George Todd as a person with significant control on 11 February 2020 (2 pages)
12 February 2020Director's details changed for Mr William George Todd on 11 February 2020 (2 pages)
12 February 2020Change of details for Mr. Gregor Ernest John Todd as a person with significant control on 11 February 2020 (2 pages)
12 February 2020Director's details changed for Mrs. Rhona Ann Mackenzie Todd on 11 February 2020 (2 pages)
11 February 2020Director's details changed for Mr. Gregor Ernest John Todd on 11 February 2020 (2 pages)
2 January 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
21 February 2019Director's details changed for Mr. Gregor Ernest John Todd on 13 February 2019 (2 pages)
21 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
15 February 2019Change of details for Mrs. Rhona Ann Mackenzie Todd as a person with significant control on 1 February 2019 (2 pages)
15 February 2019Change of details for Mr William George Todd as a person with significant control on 1 February 2019 (2 pages)
13 February 2019Change of details for Mr William George Todd as a person with significant control on 19 February 2018 (2 pages)
13 February 2019Change of details for Mr William George Todd as a person with significant control on 19 February 2018 (2 pages)
12 February 2019Change of details for Mr. Gregor Ernest John Todd as a person with significant control on 19 February 2018 (2 pages)
1 February 2019Unaudited abridged accounts made up to 31 October 2018 (10 pages)
19 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
30 January 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
26 January 2018Registered office address changed from Grievestead Farm Berwick upon Tweed Northumberland TD15 2NN to Ava Lodge Castle Terrace Berwick upon Tweed Northumberland TD15 1NP on 26 January 2018 (1 page)
21 August 2017Registration of charge 075279150001, created on 16 August 2017 (6 pages)
21 August 2017Registration of charge 075279150001, created on 16 August 2017 (6 pages)
7 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
7 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
17 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
17 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
14 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
14 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 120
(5 pages)
22 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 120
(5 pages)
2 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
2 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
18 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 120
(5 pages)
18 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 120
(5 pages)
14 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
14 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 120
(4 pages)
28 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 120
(4 pages)
12 March 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
12 March 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
25 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
21 March 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
2 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
15 April 2011Appointment of Rhona Ann Mackenzie Todd as a director (3 pages)
15 April 2011Appointment of Gregor Ernest John Todd as a director (3 pages)
15 April 2011Appointment of William George Todd as a director (3 pages)
15 April 2011Appointment of William George Todd as a director (3 pages)
15 April 2011Appointment of Gregor Ernest John Todd as a director (3 pages)
15 April 2011Appointment of Rhona Ann Mackenzie Todd as a director (3 pages)
14 April 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 120
(4 pages)
14 April 2011Statement of capital following an allotment of shares on 14 February 2011
  • GBP 120
(4 pages)
14 April 2011Current accounting period shortened from 28 February 2012 to 31 October 2011 (3 pages)
14 April 2011Current accounting period shortened from 28 February 2012 to 31 October 2011 (3 pages)
16 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
16 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
15 February 2011Company name changed grg todd LTD\certificate issued on 15/02/11
  • RES15 ‐ Change company name resolution on 2011-02-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 February 2011Company name changed grg todd LTD\certificate issued on 15/02/11
  • RES15 ‐ Change company name resolution on 2011-02-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)